Company NameChick Chick Chicken Limited
Company StatusDissolved
Company Number05053859
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Secretary NameAlan Cowperthwaite
NationalityBritish
StatusClosed
Appointed25 June 2007(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 13 May 2014)
RoleChartered Certified Accountant
Correspondence AddressMascot House 4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameMr Alan John Cowperthwaite
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 13 May 2014)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameKevin Patrick Anthony Almond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRoman Farm
Old Heath Road
Southminster
Essex
CM0 7BW
Secretary NameWendy Margaret Morgan
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 West Street
Coggeshall
Colchester
Essex
CO6 1NS

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Restoration by order of the court (4 pages)
13 June 2012Restoration by order of the court (4 pages)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009Application to strike the company off the register (3 pages)
13 October 2009Application to strike the company off the register (3 pages)
7 October 2009Appointment of Alan John Cowperthwaite as a director (2 pages)
7 October 2009Appointment of Alan John Cowperthwaite as a director (2 pages)
7 October 2009Termination of appointment of Kevin Almond as a director (1 page)
7 October 2009Termination of appointment of Kevin Almond as a director (1 page)
16 March 2009Return made up to 24/02/09; full list of members (3 pages)
16 March 2009Return made up to 24/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 January 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 April 2008Secretary appointed alan john cowperthwaite (1 page)
28 April 2008Secretary appointed alan john cowperthwaite (1 page)
28 April 2008Appointment terminated secretary wendy morgan (1 page)
28 April 2008Appointment terminated secretary wendy morgan (1 page)
28 April 2008Return made up to 24/02/08; full list of members (3 pages)
28 April 2008Return made up to 24/02/08; full list of members (3 pages)
23 March 2007Return made up to 24/02/07; full list of members (2 pages)
23 March 2007Return made up to 24/02/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 December 2006Particulars of mortgage/charge (8 pages)
16 December 2006Particulars of mortgage/charge (8 pages)
16 December 2006Particulars of mortgage/charge (7 pages)
16 December 2006Particulars of mortgage/charge (7 pages)
7 March 2006Return made up to 24/02/06; full list of members (2 pages)
7 March 2006Return made up to 24/02/06; full list of members (2 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 April 2005Return made up to 24/02/05; full list of members (2 pages)
20 April 2005Return made up to 24/02/05; full list of members (2 pages)
24 February 2004Incorporation (10 pages)
24 February 2004Incorporation (10 pages)